Entity Name: | CH GLOBAL DEVELOPMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CH GLOBAL DEVELOPMENT, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000088095 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2315 W 78th Street, Hialeah, FL, 33016, US |
Mail Address: | 15476 NW 77 CT, 287, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ HAMET | Managing Member | 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016 |
CHAVEZ HUMBERTO | Managing Member | 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016 |
Dunkley Lindsay G | Agent | 14100 Palmetto Frontage Road, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094286 | CH GLOBAL CONSTRUCTION | EXPIRED | 2018-08-23 | 2023-12-31 | - | 2319 W 78 ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-12 | 2315 W 78th Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-12 | Dunkley, Lindsay G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-12 | 14100 Palmetto Frontage Road, Suite 201, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-07-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-26 |
Florida Limited Liability | 2012-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State